New York
10003
United States
Director Name | Mr Nicholas William Lowe |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2009(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 03 April 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 28 Southville Road Thames Ditton Surrey KT7 0UL |
Director Name | Mr Jeffrey Dodd Farnath |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Closed |
Appointed | 12 November 2010(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 03 April 2012) |
Role | Chief Financial Officer |
Country of Residence | New York |
Correspondence Address | 3rd Floor Royalty House 72-74 Dean Street London W1D 3SG |
Director Name | Ms Chloe Annabel Van Den Berg |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2011(21 years, 4 months after company formation) |
Appointment Duration | 7 months (closed 03 April 2012) |
Role | Vice President, Sales |
Country of Residence | England |
Correspondence Address | 3rd Floor Royalty House 72-74 Dean Street London W1D 3SG |
Director Name | Martin Jonathan Powell |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(2 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 16 Ash Hill Close Bushey Watford Hertfordshire WD2 1BW |
Director Name | Vivien Joy Schrager-Powell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(2 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 16 Ash Hill Close Bushey Watford Hertfordshire WD2 1BW |
Secretary Name | Vivien Joy Schrager-Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 June 1993) |
Role | Company Director |
Correspondence Address | 16 Ash Hill Close Bushey Watford Hertfordshire WD2 1BW |
Director Name | Mr Irvin Fishman |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(3 years, 1 month after company formation) |
Appointment Duration | 15 years, 4 months (resigned 31 October 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Coledale Drive Stanmore Middlesex HA7 2QF |
Secretary Name | Mr Irvin Fishman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(3 years, 1 month after company formation) |
Appointment Duration | 15 years, 5 months (resigned 08 December 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Coledale Drive Stanmore Middlesex HA7 2QF |
Director Name | Mr Michael Vernon Heap |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 18 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Links Ascot Berkshire SL5 7TN |
Director Name | Ms Elizabeth Anne Gaines |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 October 2002(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 August 2008) |
Role | Finance Director |
Correspondence Address | Cedar House 2 Fan Court Longcross Road Lyne Surrey KT16 0DJ |
Director Name | Mr Nicholas James Turner Phillips |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(17 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 December 2008) |
Role | Chief Executive Officer |
Correspondence Address | The Gables 13 Fife Road East Sheen London SW14 7EJ |
Director Name | Mr Paul Richard Ashworth |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2008(18 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 06 September 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 118 St Anns Hill Wandsworth London SW18 2RR |
Director Name | Mr Edward Myles Knighton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(18 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 30 September 2009) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Southmoor Road Oxford Oxfordshire OX2 6RD |
Secretary Name | Paul Richard Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 September 2011) |
Role | Company Director |
Correspondence Address | 118 St Ann's Hill Wandsworth London SW18 2RR |
Director Name | Mr John Engelman |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2009(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 November 2010) |
Role | Media Executive |
Country of Residence | United States |
Correspondence Address | 15 Wits End New Hampstead New York 10977 United States |
Registered Address | 3rd Floor Royalty House 72-74 Dean Street London W1D 3SG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2011 | Application to strike the company off the register (3 pages) |
5 December 2011 | Application to strike the company off the register (3 pages) |
17 November 2011 | Termination of appointment of Paul Richard Ashworth as a secretary on 6 September 2011 (1 page) |
17 November 2011 | Appointment of Chloe Annabel Van Den Berg as a director (2 pages) |
17 November 2011 | Termination of appointment of Paul Ashworth as a secretary (1 page) |
17 November 2011 | Appointment of Chloe Annabel Van Den Berg as a director on 5 September 2011 (2 pages) |
17 November 2011 | Termination of appointment of Paul Ashworth as a director (1 page) |
17 November 2011 | Termination of appointment of Paul Richard Ashworth as a director on 6 September 2011 (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders Statement of capital on 2011-08-05
|
5 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders Statement of capital on 2011-08-05
|
5 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders Statement of capital on 2011-08-05
|
30 November 2010 | Full accounts made up to 28 February 2010 (13 pages) |
30 November 2010 | Full accounts made up to 28 February 2010 (13 pages) |
12 November 2010 | Appointment of Mr Jeffrey Dodd Farnath as a director (2 pages) |
12 November 2010 | Termination of appointment of John Engelman as a director (1 page) |
12 November 2010 | Appointment of Mr Jeffrey Dodd Farnath as a director (2 pages) |
12 November 2010 | Termination of appointment of John Engelman as a director (1 page) |
23 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (16 pages) |
23 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (16 pages) |
23 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (16 pages) |
2 September 2010 | Section 519 (2 pages) |
2 September 2010 | Section 519 (2 pages) |
11 August 2010 | Auditor's resignation (2 pages) |
11 August 2010 | Auditor's resignation (2 pages) |
30 June 2010 | Full accounts made up to 28 February 2009 (15 pages) |
30 June 2010 | Full accounts made up to 28 February 2009 (15 pages) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Appointment of Nicholas William Lowe as a director (2 pages) |
19 October 2009 | Appointment of Nicholas William Lowe as a director (2 pages) |
19 October 2009 | Registered office address changed from 58-60 Berners Street London W1T 3JS on 19 October 2009 (2 pages) |
19 October 2009 | Registered office address changed from 58-60 Berners Street London W1T 3JS on 19 October 2009 (2 pages) |
15 October 2009 | Termination of appointment of Edward Knighton as a director (1 page) |
15 October 2009 | Termination of appointment of Edward Knighton as a director (1 page) |
20 May 2009 | Director appointed eric ellenbogen (2 pages) |
20 May 2009 | Director appointed eric ellenbogen (2 pages) |
20 May 2009 | Director appointed john engelman (2 pages) |
20 May 2009 | Director appointed john engelman (2 pages) |
23 January 2009 | Appointment Terminated Secretary irvin fishman (1 page) |
23 January 2009 | Appointment terminated director nicholas phillips (1 page) |
23 January 2009 | Appointment terminated secretary irvin fishman (1 page) |
23 January 2009 | Secretary appointed paul richard ashworth (1 page) |
23 January 2009 | Secretary appointed paul richard ashworth (1 page) |
23 January 2009 | Appointment Terminated Director nicholas phillips (1 page) |
24 December 2008 | Director appointed edward myles knighton (3 pages) |
24 December 2008 | Director appointed edward myles knighton (3 pages) |
11 December 2008 | Appointment Terminated Director irvin fishman (1 page) |
11 December 2008 | Appointment terminated director irvin fishman (1 page) |
5 September 2008 | Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page) |
5 September 2008 | Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page) |
1 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
1 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
21 August 2008 | Director appointed paul richard ashworth (1 page) |
21 August 2008 | Appointment terminated director elizabeth gaines (1 page) |
21 August 2008 | Director appointed paul richard ashworth (1 page) |
21 August 2008 | Appointment Terminated Director elizabeth gaines (1 page) |
15 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
15 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
13 May 2008 | Director appointed mr nicholas james turner phillips (3 pages) |
13 May 2008 | Appointment terminated director michael heap (1 page) |
13 May 2008 | Appointment Terminated Director michael heap (1 page) |
13 May 2008 | Director appointed mr nicholas james turner phillips (3 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
14 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2007 | Return made up to 01/05/07; full list of members (2 pages) |
6 June 2007 | Return made up to 01/05/07; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
15 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
15 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
28 April 2006 | Resolutions
|
28 April 2006 | Resolutions
|
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
27 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
27 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
26 January 2005 | Company name changed entertainment rights licensing l imited\certificate issued on 26/01/05 (2 pages) |
26 January 2005 | Company name changed entertainment rights licensing l imited\certificate issued on 26/01/05 (2 pages) |
26 October 2004 | Director's particulars changed (1 page) |
26 October 2004 | Director's particulars changed (1 page) |
26 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
20 May 2004 | Return made up to 01/05/04; full list of members (6 pages) |
20 May 2004 | Return made up to 01/05/04; full list of members (6 pages) |
11 September 2003 | Director's particulars changed (1 page) |
11 September 2003 | Director's particulars changed (1 page) |
4 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
4 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
29 May 2003 | Return made up to 01/05/03; full list of members (6 pages) |
29 May 2003 | Return made up to 01/05/03; full list of members (6 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
16 May 2002 | Return made up to 01/05/02; full list of members (5 pages) |
16 May 2002 | Return made up to 01/05/02; full list of members (5 pages) |
16 May 2002 | Location of debenture register (1 page) |
16 May 2002 | Location of debenture register (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
6 July 2001 | Return made up to 01/05/01; full list of members (5 pages) |
6 July 2001 | Registered office changed on 06/07/01 from: 58/60 berners street london W1P 4JS (1 page) |
6 July 2001 | Return made up to 01/05/01; full list of members (5 pages) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (4 pages) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (4 pages) |
5 May 2001 | Particulars of mortgage/charge (7 pages) |
5 May 2001 | Particulars of mortgage/charge (7 pages) |
20 February 2001 | Company name changed probrands international LIMITED\certificate issued on 20/02/01 (2 pages) |
20 February 2001 | Company name changed probrands international LIMITED\certificate issued on 20/02/01 (2 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
8 June 2000 | Return made up to 01/05/00; full list of members (6 pages) |
8 June 2000 | Return made up to 01/05/00; full list of members (6 pages) |
28 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
28 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
7 September 1999 | Particulars of mortgage/charge (3 pages) |
7 September 1999 | Particulars of mortgage/charge (3 pages) |
4 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 1999 | Return made up to 01/05/99; no change of members (5 pages) |
9 June 1999 | Return made up to 01/05/99; no change of members (5 pages) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
23 March 1999 | Auditor's resignation (1 page) |
23 March 1999 | Auditor's resignation (1 page) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
31 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
31 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
20 May 1998 | Return made up to 01/05/98; no change of members (4 pages) |
20 May 1998 | Return made up to 01/05/98; no change of members (4 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
26 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1997 | Return made up to 01/05/97; full list of members (6 pages) |
14 May 1997 | Return made up to 01/05/97; full list of members (6 pages) |
21 August 1996 | Accounting reference date extended from 31/10/96 to 31/12/96 (1 page) |
21 August 1996 | Accounting reference date extended from 31/10/96 to 31/12/96 (1 page) |
9 July 1996 | Particulars of mortgage/charge (3 pages) |
9 July 1996 | Particulars of mortgage/charge (3 pages) |
19 June 1996 | Return made up to 01/05/96; no change of members (5 pages) |
19 June 1996 | Return made up to 01/05/96; no change of members (5 pages) |
17 April 1996 | Accounts for a small company made up to 31 October 1995 (10 pages) |
17 April 1996 | Accounts for a small company made up to 31 October 1995 (10 pages) |
18 November 1995 | Particulars of mortgage/charge (3 pages) |
18 November 1995 | Particulars of mortgage/charge (4 pages) |
14 June 1995 | Full accounts made up to 31 October 1994 (10 pages) |
14 June 1995 | Full accounts made up to 31 October 1994 (10 pages) |
6 June 1995 | Return made up to 01/05/95; no change of members (4 pages) |
6 June 1995 | Return made up to 01/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
24 July 1990 | Resolutions
|
16 July 1990 | Company name changed grenray LIMITED\certificate issued on 17/07/90 (2 pages) |
16 July 1990 | Company name changed grenray LIMITED\certificate issued on 17/07/90 (2 pages) |
1 May 1990 | Incorporation (15 pages) |
1 May 1990 | Incorporation (15 pages) |